MOLINES WHARF MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 8BP
Company number 03667899
Status Active
Incorporation Date 16 November 1998
Company Type Private Limited Company
Address 7 MOLINES WHARF, 100 NARROW STREET, LONDON, ENGLAND, E14 8BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from Flat 7 Molines Wharf 100 Narrow Street London E14 8BP England to 7 Molines Wharf 100 Narrow Street London E14 8BP on 15 February 2017; Appointment of Mr Mark Jonathan Greenburgh as a secretary on 7 December 2016; Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Flat 7 Molines Wharf 100 Narrow Street London E14 8BP on 2 February 2017. The most likely internet sites of MOLINES WHARF MANAGEMENT COMPANY LIMITED are www.molineswharfmanagementcompany.co.uk, and www.molines-wharf-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Molines Wharf Management Company Limited is a Private Limited Company. The company registration number is 03667899. Molines Wharf Management Company Limited has been working since 16 November 1998. The present status of the company is Active. The registered address of Molines Wharf Management Company Limited is 7 Molines Wharf 100 Narrow Street London England E14 8bp. . GREENBURGH, Mark Jonathan is a Secretary of the company. BISHOP, Darren Peter is a Director of the company. GREENBURGH, Mark Jonathan is a Director of the company. SHERRARD, Sharon Mary is a Director of the company. TAYLOR, Christopher Michael Hermon is a Director of the company. TURNER, Norman William is a Director of the company. Secretary BALCHIN, Mark Nicholas has been resigned. Secretary GORRY, Sarah Elizabeth has been resigned. Secretary HALLETT, Deanna Elizabeth Myra has been resigned. Secretary NICKLEN, Susan Theresa has been resigned. Secretary FIRSTPORT SECRETARIAL LIMITED has been resigned. Secretary STONEDALE PROPERTY MANAGEMENT LIMITED has been resigned. Director BALCHIN, Mark Nicholas has been resigned. Director DOY, Michael Sidney has been resigned. Director GORRY, Sarah Elizabeth has been resigned. Director MARSHALL, Anne Rubertia has been resigned. Director SHERRARD, Sharon Mary has been resigned. Director VAN REYK, Philip has been resigned. Director VAN RITCHIE, Inti has been resigned. Director WHEELER, Nicholas Hugh has been resigned. Director WOOD-PENN, Richard Cecil has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GREENBURGH, Mark Jonathan
Appointed Date: 07 December 2016

Director
BISHOP, Darren Peter
Appointed Date: 07 December 2015
48 years old

Director
GREENBURGH, Mark Jonathan
Appointed Date: 04 August 2011
54 years old

Director
SHERRARD, Sharon Mary
Appointed Date: 13 July 2016
53 years old

Director
TAYLOR, Christopher Michael Hermon
Appointed Date: 07 July 2013
45 years old

Director
TURNER, Norman William
Appointed Date: 02 December 2008
77 years old

Resigned Directors

Secretary
BALCHIN, Mark Nicholas
Resigned: 01 April 1999
Appointed Date: 16 November 1998

Secretary
GORRY, Sarah Elizabeth
Resigned: 08 July 2013
Appointed Date: 10 August 2006

Secretary
HALLETT, Deanna Elizabeth Myra
Resigned: 17 August 2006
Appointed Date: 01 June 2000

Secretary
NICKLEN, Susan Theresa
Resigned: 01 June 2000
Appointed Date: 01 April 1999

Secretary
FIRSTPORT SECRETARIAL LIMITED
Resigned: 02 February 2017
Appointed Date: 19 December 2012

Secretary
STONEDALE PROPERTY MANAGEMENT LIMITED
Resigned: 18 December 2012
Appointed Date: 01 January 2009

Director
BALCHIN, Mark Nicholas
Resigned: 01 June 2000
Appointed Date: 01 April 1999
69 years old

Director
DOY, Michael Sidney
Resigned: 02 December 2008
Appointed Date: 15 November 2004
85 years old

Director
GORRY, Sarah Elizabeth
Resigned: 11 March 2011
Appointed Date: 10 August 2006
63 years old

Director
MARSHALL, Anne Rubertia
Resigned: 22 October 2004
Appointed Date: 01 June 2000
77 years old

Director
SHERRARD, Sharon Mary
Resigned: 15 December 2015
Appointed Date: 22 April 2008
53 years old

Director
VAN REYK, Philip
Resigned: 01 June 2000
Appointed Date: 16 November 1998
67 years old

Director
VAN RITCHIE, Inti
Resigned: 17 December 2015
Appointed Date: 14 October 2015
42 years old

Director
WHEELER, Nicholas Hugh
Resigned: 17 August 2006
Appointed Date: 11 November 2004
72 years old

Director
WOOD-PENN, Richard Cecil
Resigned: 01 March 1999
Appointed Date: 16 November 1998
81 years old

MOLINES WHARF MANAGEMENT COMPANY LIMITED Events

15 Feb 2017
Registered office address changed from Flat 7 Molines Wharf 100 Narrow Street London E14 8BP England to 7 Molines Wharf 100 Narrow Street London E14 8BP on 15 February 2017
13 Feb 2017
Appointment of Mr Mark Jonathan Greenburgh as a secretary on 7 December 2016
02 Feb 2017
Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Flat 7 Molines Wharf 100 Narrow Street London E14 8BP on 2 February 2017
02 Feb 2017
Termination of appointment of Firstport Secretarial Limited as a secretary on 2 February 2017
02 Feb 2017
Accounts for a dormant company made up to 31 December 2016
...
... and 81 more events
09 Apr 1999
New secretary appointed
09 Apr 1999
New director appointed
09 Apr 1999
Secretary resigned
24 Mar 1999
Director resigned
16 Nov 1998
Incorporation